Advanced company searchLink opens in new window

MINERVA INDUSTRIES UK LIMITED

Company number 06783667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2023 AM23 Notice of move from Administration to Dissolution
13 Jan 2023 AM10 Administrator's progress report
15 Aug 2022 AM06 Notice of deemed approval of proposals
26 Jul 2022 AM03 Statement of administrator's proposal
30 Jun 2022 AM02 Statement of affairs with form AM02SOA
23 Jun 2022 AD01 Registered office address changed from Minerva Industries Uk Limited Fordhouse Road Wolverhampton WV10 9FB England to C/O Interpath Advisory 2nd Floor 45 Church Street Birmingham B3 2RT on 23 June 2022
17 Jun 2022 AM01 Appointment of an administrator
14 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
14 Jan 2022 PSC05 Change of details for Igrr Holdings Ltd as a person with significant control on 17 March 2021
06 Jan 2022 PSC02 Notification of Jflh Investments Ltd as a person with significant control on 17 March 2021
14 Dec 2021 AA Full accounts made up to 31 December 2020
18 Mar 2021 TM01 Termination of appointment of Amar Singh Rana as a director on 17 March 2021
19 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with updates
12 Feb 2021 MR04 Satisfaction of charge 067836670008 in full
08 Feb 2021 AAMD Amended full accounts made up to 31 December 2018
29 Jan 2021 AA Full accounts made up to 31 December 2019
20 Jan 2021 TM01 Termination of appointment of John Ernest Flintham as a director on 18 January 2021
20 Jan 2021 AP01 Appointment of Mrs Pamela Elaine Hurley as a director on 20 January 2021
14 Oct 2020 AP01 Appointment of Mr John Ernest Flintham as a director on 1 September 2020
11 May 2020 MR01 Registration of charge 067836670010, created on 7 May 2020
04 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
04 Jan 2020 PSC02 Notification of Igrr Holdings Ltd as a person with significant control on 16 December 2019
20 Dec 2019 PSC07 Cessation of Rm Rich. Müller a/S as a person with significant control on 16 December 2019
20 Dec 2019 MR04 Satisfaction of charge 067836670009 in full